PETTEX TOPCO 2 LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Withdrawal of a person with significant control statement on 2025-04-10 |
10/04/2510 April 2025 | Notification of Pets Choice Limited as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mr Anthony Paul Goodwin Raeburn as a director on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Steven Peter Bolton as a director on 2025-04-04 |
07/04/257 April 2025 | Registered office address changed from 62-70 Fowler Road Hainault Industrial Estate Ilford Essex IG6 3UT United Kingdom to Brentwood House Lower Philips Road Whitebirk Industrial Estate Blackburn BB1 5UD on 2025-04-07 |
07/04/257 April 2025 | Termination of appointment of Keith Alan Cornell as a director on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Tina Rosina Fisher as a director on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Susan Irene O'brien as a director on 2025-04-04 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-07-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-15 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/04/2418 April 2024 | Current accounting period shortened from 2024-11-30 to 2024-07-31 |
08/03/248 March 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
16/11/2316 November 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company